Search icon

STANDARD PENSION SERVICES, LLC

Company Details

Name: STANDARD PENSION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2345205
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: C/O HOWARD ZODICOFF, 15 TEAKWOOD LANE, ROSLYN, NY, United States, 11576

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDARD PENSION SERVICES, LLC PENSION PLAN 2023 113479163 2024-08-14 STANDARD PENSION SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 5168730090
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing HOWARD ZODICOFF
STANDARD PENSION SERVICES, LLC PENSION PLAN 2023 113479163 2024-08-14 STANDARD PENSION SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 5168730090
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing HOWARD ZODICOFF
STANDARD PENSION SERVICES, LLC PENSION PLAN 2022 113479163 2023-10-10 STANDARD PENSION SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 5168730090
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing HOWARD ZODICOFF
STANDARD PENSION SERVICES, LLC RETIREMENT PLAN 2022 113479163 2023-10-10 STANDARD PENSION SERVICES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5168730090
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing HOWARD ZODICOFF
STANDARD PENSION SERVICES, LLC RETIREMENT PLAN 2022 113479163 2023-12-01 STANDARD PENSION SERVICES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5168730090
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-12-01
Name of individual signing HOWARD ZODICOFF
STANDARD PENSION SERVICES, LLC PENSION PLAN 2021 113479163 2022-10-11 STANDARD PENSION SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 5168730090
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 252, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing HOWARD ZODICOFF
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing HOWARD ZODICOFF
STANDARD PENSION SERVICES, LLC RETIREMENT PLAN 2021 113479163 2022-10-11 STANDARD PENSION SERVICES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5168730090
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 252, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing HOWARD ZODICOFF
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing HOWARD ZODICOFF
STANDARD PENSION SERVICES, LLC RETIREMENT PLAN 2020 113479163 2021-10-06 STANDARD PENSION SERVICES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5168730090
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 252, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing HOWARD S ZODICOFF
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing HOWARD S ZODICOFF
STANDARD PENSION SERVICES, LLC PENSION PLAN 2020 113479163 2021-10-06 STANDARD PENSION SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 5168730090
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 252, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing HOWARD S ZODICOFF
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing HOWARD S ZODICOFF
STANDARD PENSION SERVICES, LLC RETIREMENT PLAN 2019 113479163 2020-10-08 STANDARD PENSION SERVICES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5168730090
Plan sponsor’s address 300 GARDEN CITY PLAZA, SUITE 252, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing HOWARD S ZODICOFF
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing HOWARD S ZODICOFF

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O HOWARD ZODICOFF, 15 TEAKWOOD LANE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1999-02-11 2024-11-14 Address C/O STAN NADEL, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114000434 2024-11-14 BIENNIAL STATEMENT 2024-11-14
220505000884 2022-05-05 BIENNIAL STATEMENT 2021-02-01
201027060042 2020-10-27 BIENNIAL STATEMENT 2019-02-01
130214006056 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110311002238 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090128002373 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070207002350 2007-02-07 BIENNIAL STATEMENT 2007-02-01
050208002882 2005-02-08 BIENNIAL STATEMENT 2005-02-01
030212002133 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010130002084 2001-01-30 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1499217709 2020-05-01 0235 PPP 300 GARDEN CITY PLZ STE 252, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115547
Loan Approval Amount (current) 115547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116597.58
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State